Advanced company searchLink opens in new window

3388 LTD

Company number SC671587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
05 Jul 2024 AD01 Registered office address changed from 1 Glenfield Road East Kilbride Glasgow G75 0RA Scotland to 23 Winton Drive Glasgow G12 0PZ on 5 July 2024
31 May 2024 AA Micro company accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 13 June 2023 with updates
13 Jun 2023 AA Micro company accounts made up to 31 August 2022
30 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
31 Mar 2021 AD01 Registered office address changed from 15 Cleveden Road Glasgow G12 0PQ Scotland to 1 Glenfield Road East Kilbride Glasgow G75 0RA on 31 March 2021
22 Jan 2021 CH01 Director's details changed for Mr Duncan Glen Frew on 22 January 2021
22 Jan 2021 PSC04 Change of details for Mr Duncan Glen Frew as a person with significant control on 22 January 2021
02 Dec 2020 PSC04 Change of details for Mr Duncan Glen Frew as a person with significant control on 21 October 2020
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2020 CERTNM Company name changed 8833 LTD\certificate issued on 04/11/20
  • CONNOT ‐ Change of name notice
04 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-21
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 100
20 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-20
  • GBP 70